Search icon

AMERICAN FEDERATION OF MUSICIANS, LOCAL 285, NEW LONDON, CONNECTICUT, INCORPORATED THE

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: AMERICAN FEDERATION OF MUSICIANS, LOCAL 285, NEW LONDON, CONNECTICUT, INCORPORATED THE
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 29 Oct 1932
Business ALEI: 0057541
Annual report due: 29 Oct 2025
Business address: 399 Cabin Rd, Colchester, CT, 06415, United States
Mailing address: 399 Cabin Rd, Colchester, CT, United States, 06415
ZIP code: 06415
County: New London
Place of Formation: CONNECTICUT
E-Mail: AFMLOCAL285-403@OUTLOOK.COM

Industry & Business Activity

NAICS

813930 Labor Unions and Similar Labor Organizations

This industry comprises establishments primarily engaged in promoting the interests of organized labor and union employees. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
Robert Breen Agent 399 Cabin Rd, Colchester, CT, 06415, United States +1 860-710-1126 afmlocal285-403@outlook.com 399 Cabin Rd, Colchester, CT, 06415, United States

Officer

Name Role Business address Phone E-Mail Residence address
Robert Breen Officer 399 Cabin Rd, Colchester, CT, 06415, United States +1 860-710-1126 afmlocal285-403@outlook.com 399 Cabin Rd, Colchester, CT, 06415, United States

History

Type Old value New value Date of change
Name change MUSICIANS' PROTECTIVE ASSOCIATION, NO 285 A.F. OF M OF NEW LONDON INCORPORATED, THE AMERICAN FEDERATION OF MUSICIANS, LOCAL 285, NEW LONDON, CONNECTICUT, INCORPORATED THE 1987-10-19

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012044976 2024-10-24 - Annual Report Annual Report -
BF-0011084946 2023-10-06 - Annual Report Annual Report -
BF-0010311174 2022-10-21 - Annual Report Annual Report 2022
BF-0009818661 2021-09-30 - Annual Report Annual Report -
0006984086 2020-09-21 - Annual Report Annual Report 2020
0006946929 2020-07-14 - Change of Agent Address Agent Address Change -
0006643812 2019-09-13 - Annual Report Annual Report 2019
0006510324 2019-03-29 - Annual Report Annual Report 2007
0006510339 2019-03-29 - Annual Report Annual Report 2011
0006510371 2019-03-29 - Annual Report Annual Report 2018
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information